Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
6/1/2018
Gary Linn
1422 NE 15th Place
Ocala, FL 34470
Individual
retired
Check
$20.00
2
6/7/2018
Michelle H Stone
5170 NW 110th Avenue
Ocala, FL 34482
Individual
CountyCommissioner
Check
$100.00
3
6/11/2018
George Tomyn
2521 SE 27th Street
Ocala, FL 34471
Individual
Ex DirFHSAA
Check
$250.00
4
6/18/2018
Gene Boone
615 E Silver Springs Blvd
Ocala, FL 34470
Individual
realestate
Check
$200.00
Total Contributions
$570.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
1
6/16/2018
Jimmy Walton
512 N Magnolia Ave
Ocala, FL 34475
Business
rental coowner
auger rental
$67.98
Total In-Kind Contributions
$67.98

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
6/7/2018
Good Time Printing
1522 E Silver Springs Blvd
Ocala, FL 34470
printing
Monetary
$1,177.00
2
6/11/2018
The Villages
1070 Canal Street
The Villages, FL 32162
table rental
Monetary
$100.00
3
6/11/2018
The Villages
1070 Canal Street
The Villages, FL 32162
table rental
Monetary
$100.00
4
6/14/2018
David Ellspermann, Clerk
110 NW 1st Avenue
Ocala, FL 34475
records search
Monetary
$57.50
5
6/14/2018
Signs Unlimited
618 S Magnolia Avenue
Ocala, FL 34471
signs
Monetary
$2,889.00
6
6/18/2018
Yandles Quality Building Material
834 N Magnolia Ave
Ocala, FL 34475
wood
Monetary
$16.69
7
6/18/2018
United States Postal Service
400 SW 1st Avenue
Ocala, FL 34478
postage
Monetary
$19.10
8
6/19/2018
United States Postal Service
400 SW 1st Avenue
Ocala, FL 34478
postage
Monetary
$11.60
Total Expenditures
$4,370.89

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount